Terminated
Updated 3/29/2025 2:28:48 AM

Rmg Property Holding Three, LLC

Rmg Property Holding Three, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 16, 2014, under the California Secretary of State’s registration number 201435210400. It is currently listed as an terminated entity.

The principal and mailing address of Rmg Property Holding Three, LLC is 8800 N Galney Center Dr Ste 255, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Rmg Property Holding Three, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201435210400
Date Filed December 16, 2014
Company Age 10 years 4 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/13/2016

The data on Rmg Property Holding Three, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

8800 N Galney Center Dr Ste 255
Scottsdale, AZ 85258

Mailing Address

8800 N Galney Center Dr Ste 255
Scottsdale, AZ 85258

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/13/2016
Effective Date 4/13/2016
Description
Event Type Statement of Information
Filed Date 3/13/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 12/16/2014
Effective Date
Description

Document Images